Company NameR.B. Wrigley & Co. Limited
DirectorPhilip Michael Wrigley
Company StatusActive
Company Number00670064
CategoryPrivate Limited Company
Incorporation Date14 September 1960(63 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Philip Michael Wrigley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2001(40 years, 12 months after company formation)
Appointment Duration22 years, 8 months
RoleChairman
Country of ResidenceEngland
Correspondence Address45-49 Greek St
Stockport
Cheshire
SK3 8AX
Director NameKathleen Helen Wrigley
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 09 March 1999)
RoleSecretary
Correspondence AddressBradley Hall Bradley
Yew Tree Lane Bradley
Ashbourne
Derbyshire
DE6 1PG
Director NameMr Philip Michael Wrigley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 27 August 2001)
RoleTextile Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressBradley Hall
Yew Tree Lane
Bradley
Derbyshire
DE6 1PG
Secretary NameKathleen Helen Wrigley
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 09 March 1999)
RoleCompany Director
Correspondence AddressBradley Hall Bradley
Yew Tree Lane Bradley
Ashbourne
Derbyshire
DE6 1PG
Director NameMrs Michele Tina Wrigley
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1995(34 years, 11 months after company formation)
Appointment Duration28 years, 4 months (resigned 11 December 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address45-49 Greek St
Stockport
Cheshire
SK3 8AX
Director NameGeorge Alan Nicholson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(35 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 April 2001)
RoleManaging Director
Correspondence AddressMill House
Mappleton
Ashbourne
Derbyshire
DE6 2AB
Secretary NameMrs Michele Tina Wrigley
NationalityBritish
StatusResigned
Appointed09 March 1999(38 years, 6 months after company formation)
Appointment Duration24 years, 9 months (resigned 11 December 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address45-49 Greek St
Stockport
Cheshire
SK3 8AX
Director NameMr Anthony Mark Mitchell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(41 years after company formation)
Appointment Duration2 years, 1 month (resigned 14 October 2003)
RoleTextile M/D
Country of ResidenceUnited Kingdom
Correspondence AddressHill Top Farm
Hill Top, Romiley
Stockport
Cheshire
SK6 4AY
Director NameMr Allen John Forsyth
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(41 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 July 2003)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressPump Cottage
Wyaston
Ashbourne
Derbyshire
DE6 2DR

Contact

Websitewww.lloydspharmacy.com
Telephone01841 011109
Telephone regionPadstow

Location

Registered Address45-49 Greek St
Stockport
Cheshire
SK3 8AX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£237,880
Cash£17
Current Liabilities£315,537

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Charges

30 November 1987Delivered on: 8 December 1987
Satisfied on: 6 February 2014
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

19 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
13 December 2023Termination of appointment of Michele Tina Wrigley as a director on 11 December 2023 (1 page)
13 December 2023Termination of appointment of Michele Tina Wrigley as a secretary on 11 December 2023 (1 page)
17 May 2023Micro company accounts made up to 31 August 2022 (7 pages)
14 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
24 May 2022Micro company accounts made up to 31 August 2021 (7 pages)
21 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
10 May 2021Micro company accounts made up to 31 August 2020 (7 pages)
22 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
2 June 2020Micro company accounts made up to 31 August 2019 (7 pages)
18 December 2019Change of details for Mr Philip Michael Wrigley as a person with significant control on 18 December 2019 (2 pages)
18 December 2019Director's details changed for Mrs Michele Tina Wrigley on 18 December 2019 (2 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
18 December 2019Director's details changed for Mr Philip Michael Wrigley on 18 December 2019 (2 pages)
21 May 2019Micro company accounts made up to 31 August 2018 (7 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 31 August 2017 (8 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 April 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
6 April 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
4 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 490
(4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 490
(4 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 490
(4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 490
(4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
6 February 2014Satisfaction of charge 1 in full (1 page)
6 February 2014Satisfaction of charge 1 in full (1 page)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 490
(4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 490
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
18 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
18 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
14 January 2010Secretary's details changed for Michele Tina Wrigley on 14 January 2010 (1 page)
14 January 2010Director's details changed for Michele Tina Wrigley on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Philip Michael Wrigley on 14 January 2010 (2 pages)
14 January 2010Secretary's details changed for Michele Tina Wrigley on 14 January 2010 (1 page)
14 January 2010Director's details changed for Michele Tina Wrigley on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Philip Michael Wrigley on 14 January 2010 (2 pages)
5 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
5 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
19 January 2009Return made up to 31/12/08; full list of members (3 pages)
19 January 2009Return made up to 31/12/08; full list of members (3 pages)
11 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
11 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
18 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
18 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
12 January 2007Return made up to 31/12/06; full list of members (2 pages)
12 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 December 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
4 December 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
20 January 2006Return made up to 31/12/05; full list of members (2 pages)
20 January 2006Director's particulars changed (1 page)
20 January 2006Secretary's particulars changed;director's particulars changed (1 page)
20 January 2006Director's particulars changed (1 page)
20 January 2006Return made up to 31/12/05; full list of members (2 pages)
20 January 2006Secretary's particulars changed;director's particulars changed (1 page)
20 September 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
20 September 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
9 August 2004Accounts for a small company made up to 31 August 2003 (9 pages)
9 August 2004Accounts for a small company made up to 31 August 2003 (9 pages)
6 January 2004Director resigned (1 page)
6 January 2004Return made up to 31/12/03; full list of members (8 pages)
6 January 2004Return made up to 31/12/03; full list of members (8 pages)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
6 August 2003Declaration of mortgage charge released/ceased (2 pages)
6 August 2003Declaration of mortgage charge released/ceased (2 pages)
10 January 2003Return made up to 31/12/02; full list of members (8 pages)
10 January 2003Return made up to 31/12/02; full list of members (8 pages)
17 December 2002Accounts for a small company made up to 31 August 2002 (6 pages)
17 December 2002Accounts for a small company made up to 31 August 2002 (6 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
10 September 2002Return made up to 31/12/01; full list of members (7 pages)
10 September 2002Return made up to 31/12/01; full list of members (7 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
2 May 2002Accounts for a small company made up to 31 August 2001 (8 pages)
2 May 2002Accounts for a small company made up to 31 August 2001 (8 pages)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
30 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
30 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
22 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
7 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
12 January 2000Return made up to 31/12/99; full list of members (7 pages)
12 January 2000Return made up to 31/12/99; full list of members (7 pages)
15 March 1999Secretary resigned;director resigned (1 page)
15 March 1999New secretary appointed (2 pages)
15 March 1999New secretary appointed (2 pages)
15 March 1999Secretary resigned;director resigned (1 page)
12 March 1999Accounts for a medium company made up to 31 August 1998 (22 pages)
12 March 1999Accounts for a medium company made up to 31 August 1998 (22 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
23 June 1998Accounts for a medium company made up to 31 August 1997 (20 pages)
23 June 1998Accounts for a medium company made up to 31 August 1997 (20 pages)
31 December 1997Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 31/12/97
(4 pages)
31 December 1997Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 31/12/97
(4 pages)
20 March 1997Accounts for a medium company made up to 31 August 1996 (14 pages)
20 March 1997Accounts for a medium company made up to 31 August 1996 (14 pages)
14 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
19 February 1996Accounts for a medium company made up to 31 August 1995 (12 pages)
19 February 1996Accounts for a medium company made up to 31 August 1995 (12 pages)
1 February 1996Return made up to 31/12/95; full list of members (6 pages)
1 February 1996Return made up to 31/12/95; full list of members (6 pages)
30 August 1995New director appointed (2 pages)
30 August 1995New director appointed (2 pages)
5 May 1995Full accounts made up to 31 August 1994 (13 pages)
5 May 1995Full accounts made up to 31 August 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)